PRODUCT FINANCE LIMITED

Register to unlock more data on OkredoRegister

PRODUCT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03287207

Incorporation date

02/12/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O S J MALES & CO, 110 Butterfield, Great Marlings, Luton, Beds LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon02/10/2013
Application to strike the company off the register
dot icon12/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/04/2011
Registered office address changed from 171 Woodside Road Woodside Luton Beds LU14LU Uk on 2011-04-18
dot icon15/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Michael John Prissell on 2009-10-02
dot icon10/05/2009
Accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Location of debenture register
dot icon22/01/2009
Registered office changed on 23/01/2009 from 1 procter street london WC1V 6PG
dot icon03/03/2008
Accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon20/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon14/03/2006
Accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon09/02/2006
Registered office changed on 10/02/06
dot icon09/02/2006
Location of register of members address changed
dot icon23/01/2006
Registered office changed on 24/01/06 from: 5 castle street liverpool L2 4XE
dot icon16/03/2005
Accounts made up to 2004-12-31
dot icon26/01/2005
Accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon29/11/2004
Auditor's resignation
dot icon13/04/2004
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon07/09/2003
Registered office changed on 08/09/03 from: 6 agar street london WC2N 4HR
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon21/05/2003
Ad 02/04/03--------- £ si 379065@1=379065 £ ic 1000/380065
dot icon21/05/2003
Nc inc already adjusted 02/04/03
dot icon21/05/2003
Memorandum and Articles of Association
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 31/12/02; full list of members; amend
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon03/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/09/2002
Location of register of members
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/08/2001
Director resigned
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
Director's particulars changed
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Director's particulars changed
dot icon12/09/2000
Registered office changed on 13/09/00 from: meridian trinity square 23/59 staines road hounslow middlesex TW3 3HF
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon23/01/2000
Full accounts made up to 1998-12-31
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
New director appointed
dot icon23/06/1999
Return made up to 31/12/98; full list of members
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
Director resigned
dot icon22/05/1999
New director appointed
dot icon22/05/1999
Registered office changed on 23/05/99 from: woodchester house selsdon way docklands london E14 9HL
dot icon22/05/1999
Secretary resigned;director resigned
dot icon22/05/1999
Director resigned
dot icon22/05/1999
New secretary appointed;new director appointed
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 31/12/97; full list of members
dot icon04/01/1998
New secretary appointed;new director appointed
dot icon04/01/1998
New director appointed
dot icon01/01/1998
Secretary resigned;director resigned
dot icon01/01/1998
Director resigned
dot icon01/01/1998
Registered office changed on 02/01/98 from: capitol house 2 church street epsom surrey KT17 4NY
dot icon16/11/1997
Memorandum and Articles of Association
dot icon16/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon22/01/1997
Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
Secretary resigned
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
New secretary appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon29/12/1996
Certificate of change of name
dot icon02/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/1996 - 08/12/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/12/1996 - 08/12/1996
43699
Lee-Richards, Gareth Maurice
Director
08/12/1996 - 21/12/1997
19
Sinclair, Stuart William
Director
24/10/2002 - 05/07/2003
67
Bulloch, Robert James Mackenzie
Director
17/05/1999 - 14/07/2001
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRODUCT FINANCE LIMITED

PRODUCT FINANCE LIMITED is an(a) Dissolved company incorporated on 02/12/1996 with the registered office located at C/O S J MALES & CO, 110 Butterfield, Great Marlings, Luton, Beds LU2 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRODUCT FINANCE LIMITED?

toggle

PRODUCT FINANCE LIMITED is currently Dissolved. It was registered on 02/12/1996 and dissolved on 27/01/2014.

Where is PRODUCT FINANCE LIMITED located?

toggle

PRODUCT FINANCE LIMITED is registered at C/O S J MALES & CO, 110 Butterfield, Great Marlings, Luton, Beds LU2 8DL.

What does PRODUCT FINANCE LIMITED do?

toggle

PRODUCT FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for PRODUCT FINANCE LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.